HOLDGATE ELECTRICAL SERVICES LTD

12 Broadclyst Avenue, Leigh-On-Sea, SS9 4PX, England
StatusDISSOLVED
Company No.09010770
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 4 days

SUMMARY

HOLDGATE ELECTRICAL SERVICES LTD is an dissolved private limited company with number 09010770. It was incorporated 10 years, 1 month, 21 days ago, on 25 April 2014 and it was dissolved 4 years, 7 months, 4 days ago, on 12 November 2019. The company address is 12 Broadclyst Avenue, Leigh-on-sea, SS9 4PX, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Kenneth Holdgate

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

New address: 12 Broadclyst Avenue Leigh-on-Sea SS9 4PX

Old address: 109 Hainault Avenue Westcliff-on-Sea Essex SS0 9EZ

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Holdgate

Change date: 2018-03-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGJAZZWAVES LTD

SUITE 4,STOURBRIDGE,DY8 1QR

Number:11873497
Status:ACTIVE
Category:Private Limited Company

DCM ELECTRICAL CONTRACTORS LIMITED

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:08374522
Status:ACTIVE
Category:Private Limited Company

EARLSWOOD MANAGEMENT CO LIMITED

C/O 60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI016392
Status:ACTIVE
Category:Private Limited Company

JACK RICHARDS (STORAGE) LIMITED

INDUSTRIAL ESTATE,NORFOLK,NR21 8NL

Number:00907821
Status:ACTIVE
Category:Private Limited Company

JBM HOLDINGS LIMITED

UNIT 9, ELANTIC BUSINESS PARK,BURY,BL8 2BA

Number:11626435
Status:ACTIVE
Category:Private Limited Company

PIPEX STRUCTURAL COMPOSITES LIMITED

C/O NATIONAL OILWELL VARCO STONEDALE ROAD,STONEHOUSE,GL10 3RQ

Number:05073984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source